logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cox, Geoffrey David

    Related profiles found in government register
  • Cox, Geoffrey David
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon Dene, Ringwood Road, Bransgore, Dorset, BH23 8EL

      IIF 1
    • icon of address 11, Plantation Terrace, Dawlish, Devon, EX7 9DS, United Kingdom

      IIF 2
  • Cox, Geoffrey David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernon Dene, Ringwood Road, Bransgore, Dorset, BH23 8EL

      IIF 3
    • icon of address Sefton Hall 11, Plantation Terrace, Dawlish, Devon, EX7 9DS, England

      IIF 4
    • icon of address Ogwell Grange, Rectory Road, Ogwell, Newton Abbot, TQ12 6AH, England

      IIF 5
  • Cox, Geoffrey David
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Plantation Terrace, Dawlish, Devon, EX7 9DS, England

      IIF 6
    • icon of address Sefton Hall, 11 Plantation Terrace, Dawlish, Devon, EX7 9DS

      IIF 7
  • Cox, Geoffrey David
    British md for nursing home born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72/74 Palmerston Road, Boscombe, Bournemouth, Dorset, BH1 4JT

      IIF 8
    • icon of address The Carriage House, Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN, United Kingdom

      IIF 9
  • Cox, Geoffrey David
    British md of nursing home born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Alston Hall, Holbeton, Plymouth, Devon, PL8 1HN, England

      IIF 10
  • Cox, Geoffrey David
    British nursing home proprietor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton Hall, 11 Plantation Terrace, Dawlish, EX7 9DS, England

      IIF 11
  • Cox, Geoffrey David
    born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 12
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 13
  • Cox, Geoffery
    British nursing home proprietor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Derek Whittaker House, 50 Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 14
  • Mr Geoffrey David Cox
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton Hall 11, Plantation Terrace, Dawlish, Devon, EX7 9DS, England

      IIF 15
    • icon of address Sefton Hall, 11 Plantation Terrace, Dawlish, Devon, EX7 9DS

      IIF 16
    • icon of address The Administration Office, 11 Plantation Terrace, Dawlish, Devon, EX7 9DS

      IIF 17
    • icon of address Tower House, Parkstone Road, Poole, Dorset, BH15 2JH

      IIF 18
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 19
    • icon of address 31-33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 20
  • Cox, Geoffrey
    British nursing home owner born in January 1956

    Registered addresses and corresponding companies
    • icon of address Flat 3 Deloraine, 68 Yealm Road, Newton Ferrers, Devon, PL8 1BQ

      IIF 21
  • Cox, Geoffrey
    British solicitor born in January 1956

    Registered addresses and corresponding companies
    • icon of address 11 Flambard Road, Poole, Dorset, BH14 8SU

      IIF 22
    • icon of address 58 Brownsea View Avenue, Canford Cliffs, Poole, Dorset, BH14 8LQ

      IIF 23
  • Cox, Geoffrey
    British nursing home proprietor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Manor, House, Fore Street, Seaton, Devon, EX12 2AN

      IIF 24
  • Cox, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 11 Flambard Road, Poole, Dorset, BH14 8SU

      IIF 25
  • Cox, Geoffrey
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 11 Flambard Road, Poole, Dorset, BH14 8SU

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Administration Office, 11 Plantation Terrace, Dawlish, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    293 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ogwell Grange Rectory Road, Ogwell, Newton Abbot, England
    Active Corporate (11 parents)
    Equity (Company account)
    86,903 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 11 Plantation Terrace, Dawlish, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Sefton Hall, 11 Plantation Terrace, Dawlish, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 11 - Director → ME
  • 5
    UNITED KINGDOM CARE HOMES ASSOCIATION - 1990-10-24
    NATIONAL CARE HOMES ASSOCIATION - 2005-09-07
    icon of address Suite 4 Beaufort House Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    1,125,348 GBP2023-12-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 14 - Director → ME
  • 6
    OSWALD BAILEY LIMITED - 2014-05-19
    ANDREW MARTIN LIMITED - 2001-11-29
    icon of address The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-06-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    OSWALD BAILEY LIMITED - 2001-11-29
    OSWALD BAILEY (SOUTHERN) LIMITED - 1993-09-07
    OSWALD BAILEY GROUP LIMITED - 2014-04-15
    icon of address 72/74 Palmerston Road, Boscombe, Bournemouth, Dorset
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,852 GBP2024-01-31
    Officer
    icon of calendar 1995-06-14 ~ now
    IIF 8 - Director → ME
  • 8
    OSWALD BAILEY (PROPERTIES) LIMITED - 2014-03-26
    icon of address 72-74 Palmerston Road Palmerston Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,056,597 GBP2024-01-31
    Officer
    icon of calendar 1995-06-14 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address The Admin Office, 1 Davey Road, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 31-33 Commercial Road, Poole, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11 Flambard Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    icon of address Sefton Hall, 11 Plantation Terrace, Dawlish, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    7,744,929 GBP2024-08-31
    Officer
    icon of calendar 2001-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Tower House, Parkstone Road, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2004-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sefton Hall 11 Plantation Terrace, Dawlish, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -18,955 GBP2024-08-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    JLH HEALTHCARE LIMITED - 2007-08-22
    icon of address 65 St. Edmunds Church Street, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-18 ~ 2005-09-15
    IIF 26 - Secretary → ME
  • 2
    LINKADVANCE RESIDENTS MANAGEMENT LIMITED - 1988-02-09
    icon of address Flat 4 68 Yealm Road, Newton Ferrers, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    802 GBP2024-03-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-10-31
    IIF 21 - Director → ME
  • 3
    OSWALD BAILEY LIMITED - 1993-09-07
    OSWALD BAILEY (MIDLANDS) LIMITED - 2014-05-01
    icon of address 72\74 Palmerston Road, Boscombe, Bournemouth, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1996-12-09
    IIF 23 - Director → ME
  • 4
    icon of address Derek Whittaker House Tunnel Lane, Kings Norton, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-02-02 ~ 2023-04-24
    IIF 24 - Director → ME
  • 5
    icon of address The Barn, St Augustines Well High Street, Arlingham, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    455 GBP2025-06-30
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.